BONDI ENTERPRISES LTD.

Register to unlock more data on OkredoRegister

BONDI ENTERPRISES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC294683

Incorporation date

19/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon24/09/2024
Final Gazette dissolved following liquidation
dot icon24/06/2024
Final account prior to dissolution in MVL (final account attached)
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Registered office address changed from Rushmoon House the High Street Aberlady Longniddry Midlothian EH32 0RA to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2022-12-07
dot icon14/04/2022
Compulsory strike-off action has been discontinued
dot icon13/04/2022
Confirmation statement made on 2021-12-19 with updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2018-12-19 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/03/2018
Confirmation statement made on 2017-12-19 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Registered office address changed from Buteland House Buteland Road Balerno Edinburgh Midlothian EH14 7JJ United Kingdom on 2012-09-06
dot icon09/08/2012
Secretary's details changed for Kirsty Usher on 2012-08-09
dot icon09/08/2012
Director's details changed for Mr Eric Carl Gustaf Usher on 2012-08-09
dot icon02/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Kirsty Usher on 2009-10-01
dot icon05/05/2010
Director's details changed for Mr Eric Carl Gustaf Usher on 2009-10-01
dot icon23/04/2010
First Gazette notice for compulsory strike-off
dot icon22/10/2009
Annual return made up to 2008-12-19 with full list of shareholders
dot icon16/10/2009
Registered office address changed from 5/7 Kings Knowe Park Edinburgh EH14 2JQ on 2009-10-16
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 19/12/07; full list of members
dot icon20/08/2008
Director's change of particulars / eric usher / 30/08/2007
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon16/03/2007
Return made up to 19/12/06; full list of members
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New secretary appointed
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-9.91 % *

* during past year

Cash in Bank

£270,785.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
266.21K
-
0.00
300.56K
-
2022
0
269.51K
-
0.00
270.79K
-
2022
0
269.51K
-
0.00
270.79K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

269.51K £Ascended1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.79K £Descended-9.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDI ENTERPRISES LTD.

BONDI ENTERPRISES LTD. is an(a) Dissolved company incorporated on 19/12/2005 with the registered office located at 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDI ENTERPRISES LTD.?

toggle

BONDI ENTERPRISES LTD. is currently Dissolved. It was registered on 19/12/2005 and dissolved on 24/09/2024.

Where is BONDI ENTERPRISES LTD. located?

toggle

BONDI ENTERPRISES LTD. is registered at 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA.

What does BONDI ENTERPRISES LTD. do?

toggle

BONDI ENTERPRISES LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BONDI ENTERPRISES LTD.?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved following liquidation.